Company NameGynaetech Limited
DirectorsSamuel George and Rahim Haloob
Company StatusActive
Company Number05836032
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 11 months ago)
Previous NameGynatech Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Samuel George
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2006(same day as company formation)
RoleHospital Doctor
Country of ResidenceEngland
Correspondence Address4 Ronneby Close
Weybridge
Surrey
KT13 9SB
Director NameRahim Haloob
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2006(same day as company formation)
RoleHospital Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRamblers Lodge
Brockley Grove
Brentwood
Essex
CM13 2JJ
Secretary NameMr Samuel George
NationalityBritish
StatusCurrent
Appointed02 June 2006(same day as company formation)
RoleHospital Doctor
Country of ResidenceEngland
Correspondence Address4 Ronneby Close
Weybridge
Surrey
KT13 9SB
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitegynaetech.co.uk
Email address[email protected]
Telephone07 850265412
Telephone regionMobile

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Rahim Haloob
100.00%
Ordinary

Financials

Year2014
Net Worth-£172,712
Cash£815
Current Liabilities£221,307

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (6 pages)
14 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
6 November 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
17 February 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 2
(3 pages)
17 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
12 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
16 August 2018Previous accounting period extended from 29 June 2018 to 30 June 2018 (1 page)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 29 June 2017 (9 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 29 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 29 June 2016 (4 pages)
30 June 2016Total exemption small company accounts made up to 29 June 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 29 June 2015 (4 pages)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
8 July 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 July 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 July 2013Registered office address changed from 62 Wilson Street London EC2A 2BU on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 62 Wilson Street London EC2A 2BU on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 62 Wilson Street London EC2A 2BU on 5 July 2013 (1 page)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
2 May 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
5 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Dr Samuel George on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Dr Samuel George on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Rahim Haloob on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Dr Samuel George on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Rahim Haloob on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Rahim Haloob on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
25 January 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
18 June 2009Return made up to 02/06/09; full list of members (3 pages)
18 June 2009Return made up to 02/06/09; full list of members (3 pages)
17 November 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
17 November 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
23 June 2008Return made up to 02/06/08; full list of members (3 pages)
23 June 2008Return made up to 02/06/08; full list of members (3 pages)
6 June 2007Return made up to 02/06/07; full list of members (2 pages)
6 June 2007Return made up to 02/06/07; full list of members (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New secretary appointed;new director appointed (2 pages)
19 January 2007New secretary appointed;new director appointed (2 pages)
19 January 2007Registered office changed on 19/01/07 from: 62 wilson street london EC2A 2BU (1 page)
19 January 2007Registered office changed on 19/01/07 from: 62 wilson street london EC2A 2BU (1 page)
13 June 2006Company name changed gynatech LIMITED\certificate issued on 13/06/06 (2 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2006Company name changed gynatech LIMITED\certificate issued on 13/06/06 (2 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned (1 page)
2 June 2006Incorporation (21 pages)
2 June 2006Incorporation (21 pages)